Search icon

JDB REALTY HOLDINGS, INC.

Company Details

Name: JDB REALTY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848382
ZIP code: 08831
County: Kings
Place of Formation: New York
Address: 59 Gravel Hill Spotswood Road, MONROE TWP, NJ, United States, 08831
Principal Address: 17 CRAWFORD ROAD, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JDB REALTY HOLDINGS, INC. DOS Process Agent 59 Gravel Hill Spotswood Road, MONROE TWP, NJ, United States, 08831

Chief Executive Officer

Name Role Address
JOHN BUZZETTA Chief Executive Officer 59 GRAVEL HILL SPOTSWOOD ROAD, MONROE TOWNSHIP, NJ, United States, 08831

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 17 CRAWFORD RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 59 GRAVEL HILL SPOTSWOOD ROAD, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-19 2025-01-02 Address 17 CRAWFORD RD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2017-07-19 2025-01-02 Address 17 CRAWFORD RD, MANALAPAN, NY, 07726, USA (Type of address: Service of Process)
2002-12-23 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-23 2017-07-19 Address ATT: WILLIAM CORNACHIO, ESQ., 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006784 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220120002937 2022-01-20 BIENNIAL STATEMENT 2022-01-20
170719002000 2017-07-19 BIENNIAL STATEMENT 2016-12-01
021223000001 2002-12-23 CERTIFICATE OF INCORPORATION 2002-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State